Advanced company searchLink opens in new window

TY`R TWYN CARE SERVICES LIMITED

Company number 06401954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2013 AD01 Registered office address changed from Bishop Fleming 1 Caspian Point Cardiff Bay Cardiff CF10 4DQ on 2 August 2013
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2012
14 Nov 2012 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
10 Aug 2012 AD01 Registered office address changed from Bishop Fleming Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 10 August 2012
11 Jun 2012 AD01 Registered office address changed from Carne Town Abercynon Mountain Ash Rhondda Cynon Taff CF45 4PB on 11 June 2012
08 Jun 2012 4.20 Statement of affairs with form 4.19
08 Jun 2012 600 Appointment of a voluntary liquidator
08 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-21
18 May 2012 TM01 Termination of appointment of Andrew Paul Hudson as a director on 20 April 2012
05 Jan 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
04 Jan 2012 TM02 Termination of appointment of Claire Elizabeth Hudson as a secretary on 1 December 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Feb 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Mar 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Andrew Paul Hudson on 17 October 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Nov 2008 363a Return made up to 17/10/08; full list of members
30 May 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Nov 2007 288b Director resigned
30 Nov 2007 288b Secretary resigned